DRSMART, INC - Florida Company Profile

Entity Name: | DRSMART, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Dec 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P10000099676 |
FEI/EIN Number | 274379122 |
Address: | 1128 CANOPY OAKS DRIVE, MINNEOLA, FL, 34715 |
Mail Address: | 1128 CANOPY OAKS DRIVE, MINNEOLA, FL, 34715 |
ZIP code: | 34715 |
City: | Clermont |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JENCIC ROBERT P | President | 1128 CANOPY OAKS DRIVE, MINNEOLA, FL, 34715 |
ODEN JON MARSHALL E | Agent | C/O FISHER RUSHMER, ORLANDO, FL, 32802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
MERGER | 2011-05-19 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000114051 |
REGISTERED AGENT NAME CHANGED | 2011-01-12 | ODEN, JON MARSHALL ESQ. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-12 | C/O FISHER RUSHMER, 20 N. ORANGE AVENUE - SUITE 1500, ORLANDO, FL 32802 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000719568 | LAPSED | 2012-CA-4357 | 5TH JUDICIAL, LAKE COUNTY | 2013-04-12 | 2018-04-17 | $252,736.54 | BANKFIRST, 1031 W. MORSE BLVD., SUITE 150, WINTER PARK, FL 32789 |
Name | Date |
---|---|
Merger | 2011-05-19 |
ANNUAL REPORT | 2011-04-30 |
Reg. Agent Change | 2011-01-12 |
Domestic Profit | 2010-12-09 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State